GILBERT AND GOODE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Mrs Sue Warwick as a director on 2025-05-12

View Document

19/05/2519 May 2025 Registration of charge 010509910013, created on 2025-05-16

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

01/04/251 April 2025 Appointment of Ms Jitinder Takhar as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Mark Gardner as a director on 2025-03-31

View Document

11/12/2411 December 2024 Director's details changed for Mr. Nigel Alan Turner on 2024-12-10

View Document

02/12/242 December 2024 Termination of appointment of John Gordon Innes as a secretary on 2024-10-10

View Document

02/12/242 December 2024 Appointment of Nikki Linda Forward as a secretary on 2024-11-06

View Document

02/12/242 December 2024 Termination of appointment of John Gordon Innes as a director on 2024-10-10

View Document

07/11/247 November 2024 Full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Appointment of Mr. Nigel Alan Turner as a director on 2024-01-10

View Document

06/08/246 August 2024 Termination of appointment of Christopher Loraine Spencer as a director on 2023-12-05

View Document

12/07/2412 July 2024 Registration of charge 010509910012, created on 2024-07-08

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

27/02/2427 February 2024 Satisfaction of charge 010509910011 in full

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Termination of appointment of Mark Gardner as a secretary on 2023-03-31

View Document

12/04/2312 April 2023 Appointment of Mr John Gordon Innes as a secretary on 2023-04-01

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr John Gordon Innes as a director on 2023-01-01

View Document

12/01/2312 January 2023 Appointment of Mr Bernard William Rooney as a director on 2023-01-01

View Document

20/10/2220 October 2022 Termination of appointment of Darren Robert Jones as a director on 2022-10-17

View Document

20/10/2220 October 2022 Full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Termination of appointment of Myfanwy Barrett as a director on 2022-03-31

View Document

07/04/227 April 2022 Appointment of Ms Claire Maria Davis as a director on 2022-04-01

View Document

26/10/2126 October 2021 Full accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR PETER MARK SADLER

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DURKIN

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MRS MYFANWY BARRETT

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HEMBURY

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES EVANS

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR MARK GARDNER

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CAKLAIS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY SIMON CAKLAIS

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITHSON

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR CHARLES DAVID EVANS

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAKLAIS / 10/12/2018

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010509910009

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER SIMON DURKIN

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER LORAINE SPENCER

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS SPILSBURY

View Document

23/11/1723 November 2017 ADOPT ARTICLES 01/11/2017

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 ADOPT ARTICLES 10/05/2017

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY CLARKE

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR MARK GARDNER

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR JONATHAN PETER NATHANIEL ADLINGTON

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR SIMON ANDREW HEMBURY

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RENWICK

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELLAMY

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR DAVID WILLIAM RENWICK

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CLARE

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010509910009

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010509910008

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM THE OLD WORKSHOP, CHARLESTOWN SUITE, STENNACK ROAD ST. AUSTELL CORNWALL PL25 3SW

View Document

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CLARE / 10/12/2012

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAKLAIS / 01/09/2011

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES SMITHSON / 29/02/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CLARE / 01/01/2011

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CLARE / 01/11/2011

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR ROGER CHARLES SMITHSON

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS CLARE / 17/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAKLAIS / 17/03/2010

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MR MARK NICHOLAS CLARE

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR SIMON CAKLAIS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RENWICK

View Document

06/05/086 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED MR SIMON CAKLAIS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY PHILLIP SMITH

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GREEN

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP SMITH

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: OLD WORKSHOP CHARLESTOWN ROAD,CHARLESTOWN ST AUSTELL CORNWALL PL25 3NJ

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 AUDITOR'S RESIGNATION

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/056 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0423 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0423 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0423 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0423 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 AUDITOR'S RESIGNATION

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/875 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/04/7221 April 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information